Venngreen Advancement Ltd

General information

Name:

Venngreen Advancement Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08949833

Incorporation date: 2014-03-20

Dissolution date: 2023-09-19

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit 1C, 55, Leicester LE5 0BT Venngreen Advancement Ltd was a Private Limited Company registered under the 08949833 Companies House Reg No. This company was set up on 20th March 2014. Venngreen Advancement Ltd had existed on the British market for 9 years.

This specific business was supervised by one director: Mohammed A. who was administering it for one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 26 October 2022

Latest update: 1 August 2023

People with significant control

Mohammed A.
Notified on 26 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tomas S.
Notified on 15 February 2021
Ceased on 26 October 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles B.
Notified on 4 November 2019
Ceased on 15 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 30 October 2019
Ceased on 4 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Umar F.
Notified on 15 April 2019
Ceased on 30 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michal K.
Notified on 29 August 2018
Ceased on 15 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed R.
Notified on 29 May 2018
Ceased on 29 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 29 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ronnel D.
Notified on 21 November 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hamsa A.
Notified on 15 August 2017
Ceased on 21 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terence D.
Notified on 13 March 2017
Ceased on 15 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On November 16, 2022 director's details were changed (CH01)
filed on: 1st, December 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
9
Company Age